Date | Description |
2024-10-12 |
delete source_ip 78.109.166.76 |
2024-10-12 |
insert source_ip 82.165.4.110 |
2024-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/24, NO UPDATES |
2024-05-03 |
update statutory_documents 30/11/23 TOTAL EXEMPTION FULL |
2024-04-08 |
delete address RENVILLE BUNGALOW RENVILLE BRIDGE CANTERBURY ENGLAND CT4 5AB |
2024-04-08 |
insert address 19 ROSE ACRE ROAD LITTLEBOURNE CANTERBURY ENGLAND CT3 1SY |
2024-04-08 |
update registered_address |
2023-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2023 FROM
RENVILLE BUNGALOW RENVILLE
BRIDGE
CANTERBURY
CT4 5AB
ENGLAND |
2023-09-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-09-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/23, NO UPDATES |
2023-08-21 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2022-12-14 |
delete source_ip 78.109.166.93 |
2022-12-14 |
insert source_ip 78.109.166.76 |
2022-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/22, NO UPDATES |
2022-09-08 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2022-09-08 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-09-08 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-08-31 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2021-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/21, WITH UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-08-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2021-04-07 |
update accounts_next_due_date 2020-09-30 => 2021-08-31 |
2021-02-08 |
update account_category TOTAL EXEMPTION FULL => null |
2021-02-08 |
update accounts_next_due_date 2020-11-30 => 2020-09-30 |
2021-01-30 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-01-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
2021-01-26 |
update statutory_documents FIRST GAZETTE |
2021-01-17 |
insert about_pages_linkeddomain autoglass.co.uk |
2021-01-17 |
insert casestudy_pages_linkeddomain autoglass.co.uk |
2021-01-17 |
insert contact_pages_linkeddomain autoglass.co.uk |
2021-01-17 |
insert index_pages_linkeddomain autoglass.co.uk |
2021-01-17 |
insert terms_pages_linkeddomain autoglass.co.uk |
2020-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2019-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES |
2019-09-11 |
delete source_ip 78.109.166.76 |
2019-09-11 |
insert source_ip 78.109.166.93 |
2019-09-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-09-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-08-16 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2018-10-07 |
delete address 1 RENVILLE COTTAGES RENVILLE BRIDGE CANTERBURY KENT CT4 5AB |
2018-10-07 |
insert address RENVILLE BUNGALOW RENVILLE BRIDGE CANTERBURY ENGLAND CT4 5AB |
2018-10-07 |
update registered_address |
2018-09-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2018 FROM
1 RENVILLE COTTAGES
RENVILLE BRIDGE
CANTERBURY
KENT
CT4 5AB |
2018-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES |
2018-07-08 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-07-08 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-06-29 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2017-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES |
2017-08-07 |
update account_category null => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-08-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-08-07 |
update registered_address |
2017-07-24 |
update statutory_documents 30/11/16 TOTAL EXEMPTION FULL |
2017-07-02 |
insert address 1 Renville Cottages, Bridge, Canterbury, CT4 5AB |
2017-07-02 |
insert registration_number 8666380 |
2017-07-02 |
update primary_contact null => 1 Renville Cottages, Bridge, Canterbury, CT4 5AB |
2017-05-16 |
delete address Unit 34
67/68 Hatton Garden
London
EC1N 8JY |
2017-05-16 |
update primary_contact Unit 34
67/68 Hatton Garden
London
EC1N 8JY => null |
2017-05-04 |
update statutory_documents DIRECTOR APPOINTED MS SARAH PENFOLD |
2016-12-21 |
update account_category DORMANT => null |
2016-12-21 |
update accounts_last_madeup_date 2014-08-31 => 2015-11-30 |
2016-12-21 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-10-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15 |
2016-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES |
2015-11-09 |
delete address 1 RENVILLE COTTAGES RENVILLE BRIDGE CANTERBURY KENT ENGLAND CT45AB |
2015-11-09 |
insert address 1 RENVILLE COTTAGES RENVILLE BRIDGE CANTERBURY KENT CT45AB |
2015-11-09 |
update registered_address |
2015-11-09 |
update returns_last_madeup_date 2014-08-28 => 2015-08-28 |
2015-11-09 |
update returns_next_due_date 2015-09-25 => 2016-09-25 |
2015-10-25 |
update statutory_documents 28/08/15 FULL LIST |
2015-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIM CRANE / 01/09/2015 |
2015-10-09 |
delete address 135 KINGSTON CRESCENT LORDS WOOD ME5 8YY |
2015-10-09 |
insert address 1 RENVILLE COTTAGES RENVILLE BRIDGE CANTERBURY KENT ENGLAND CT45AB |
2015-10-09 |
update registered_address |
2015-09-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2015 FROM
135 KINGSTON CRESCENT
LORDS WOOD
ME5 8YY |
2015-06-10 |
update account_category NO ACCOUNTS FILED => DORMANT |
2015-06-10 |
update account_ref_day 31 => 30 |
2015-06-10 |
update account_ref_month 8 => 11 |
2015-06-10 |
update accounts_last_madeup_date null => 2014-08-31 |
2015-06-10 |
update accounts_next_due_date 2015-05-28 => 2016-08-31 |
2015-05-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14 |
2015-05-19 |
update statutory_documents CURREXT FROM 31/08/2015 TO 30/11/2015 |
2015-02-17 |
delete about_pages_linkeddomain smartdomaindesign.co.uk |
2015-02-17 |
delete casestudy_pages_linkeddomain smartdomaindesign.co.uk |
2015-02-17 |
delete contact_pages_linkeddomain smartdomaindesign.co.uk |
2015-02-17 |
delete index_pages_linkeddomain smartdomaindesign.co.uk |
2015-02-17 |
delete terms_pages_linkeddomain smartdomaindesign.co.uk |
2015-02-17 |
insert about_pages_linkeddomain sdgwebdesign.com |
2015-02-17 |
insert casestudy_pages_linkeddomain sdgwebdesign.com |
2015-02-17 |
insert contact_pages_linkeddomain sdgwebdesign.com |
2015-02-17 |
insert index_pages_linkeddomain sdgwebdesign.com |
2015-02-17 |
insert terms_pages_linkeddomain sdgwebdesign.com |
2014-12-11 |
delete about_pages_linkeddomain sdgwebdesign.com |
2014-12-11 |
delete contact_pages_linkeddomain sdgwebdesign.com |
2014-12-11 |
delete index_pages_linkeddomain sdgwebdesign.com |
2014-12-11 |
delete terms_pages_linkeddomain sdgwebdesign.com |
2014-12-11 |
insert about_pages_linkeddomain smartdomaindesign.co.uk |
2014-12-11 |
insert contact_pages_linkeddomain smartdomaindesign.co.uk |
2014-12-11 |
insert index_pages_linkeddomain smartdomaindesign.co.uk |
2014-12-11 |
insert terms_pages_linkeddomain smartdomaindesign.co.uk |
2014-10-07 |
delete address 135 KINGSTON CRESCENT LORDS WOOD ENGLAND ME5 8YY |
2014-10-07 |
insert address 135 KINGSTON CRESCENT LORDS WOOD ME5 8YY |
2014-10-07 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date null => 2014-08-28 |
2014-10-07 |
update returns_next_due_date 2014-09-25 => 2015-09-25 |
2014-09-30 |
update statutory_documents 28/08/14 FULL LIST |
2014-03-24 |
insert alias Windscreen Assist Ltd |
2013-10-07 |
delete address UNIT 34 67/68 HATTON GARDEN LONDON ENGLAND EC1N 8JY |
2013-10-07 |
insert address 135 KINGSTON CRESCENT LORDS WOOD ENGLAND ME5 8YY |
2013-10-07 |
update registered_address |
2013-09-27 |
update statutory_documents DIRECTOR APPOINTED MR TIM CRANE |
2013-09-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIM CRANE |
2013-09-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2013 FROM
UNIT 34 67/68
HATTON GARDEN
LONDON
EC1N 8JY
ENGLAND |
2013-08-28 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |